Advanced company searchLink opens in new window

LETS DRIVE VEHICLE SOLUTIONS LTD

Company number 08196002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 CS01 Confirmation statement made on 1 December 2024 with updates
31 Jan 2025 AP01 Appointment of Mr Tasawar Ayaz as a director on 31 January 2024
31 Jan 2025 PSC01 Notification of Tasawar Ayaz as a person with significant control on 31 January 2024
31 Jan 2025 TM01 Termination of appointment of Sadaf Munir Malik as a director on 31 January 2024
31 Jan 2025 PSC07 Cessation of Sadaf Munir Malik as a person with significant control on 31 January 2024
31 May 2024 AA Micro company accounts made up to 31 August 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2023 AA Micro company accounts made up to 31 August 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
17 May 2022 CS01 Confirmation statement made on 19 March 2022 with updates
17 May 2022 PSC04 Change of details for Mrs Sadaf Munir as a person with significant control on 1 January 2022
17 May 2022 CH01 Director's details changed for Mrs Sadaf Munir on 1 January 2022
18 Apr 2022 AA Micro company accounts made up to 31 August 2021
23 Mar 2022 PSC01 Notification of Sadaf Munir as a person with significant control on 12 December 2019
23 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 23 March 2022
23 Mar 2022 CH01 Director's details changed for Mrs Sadaf Munir on 23 March 2022
02 Nov 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Oct 2021 AD01 Registered office address changed from 88C High Street Felling Gateshead NE10 9LU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 20 October 2021
19 Oct 2021 CERTNM Company name changed juicys desserts LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
19 Oct 2021 CS01 Confirmation statement made on 19 March 2021 with updates
03 Nov 2020 CH01 Director's details changed for Mrs Sadaf Malik on 1 October 2020
29 Oct 2020 AD01 Registered office address changed from Custom Built Cars Building 1st Floor Condercum Road Newcastle upon Tyne NE4 8XN England to 88C High Street Felling Gateshead NE10 9LU on 29 October 2020